PENDLE SUPPORT - History of Changes


DateDescription
2024-03-16 delete source_ip 185.162.224.127
2024-03-16 insert source_ip 45.145.100.96
2023-10-07 update accounts_last_madeup_date 2021-11-29 => 2022-11-29
2023-10-07 update accounts_next_due_date 2023-11-29 => 2024-08-29
2023-09-12 update statutory_documents 29/11/22 TOTAL EXEMPTION FULL
2023-09-07 update accounts_next_due_date 2023-08-29 => 2023-11-29
2023-07-21 insert website_emails ad..@pendlesupport.com
2023-07-21 insert email ad..@pendlesupport.com
2023-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-11-29 => 2021-11-29
2023-04-07 update accounts_next_due_date 2022-11-29 => 2023-08-29
2022-11-29 update statutory_documents 29/11/21 TOTAL EXEMPTION FULL
2022-09-07 update accounts_next_due_date 2022-08-29 => 2022-11-29
2022-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/22, NO UPDATES
2022-05-22 delete about_pages_linkeddomain cqc.org.uk
2022-05-22 delete alias Pendle Support Limited
2022-05-22 delete career_pages_linkeddomain cqc.org.uk
2022-05-22 delete contact_pages_linkeddomain cqc.org.uk
2022-05-22 delete index_pages_linkeddomain cqc.org.uk
2022-05-22 delete management_pages_linkeddomain cqc.org.uk
2022-05-22 delete service_pages_linkeddomain cqc.org.uk
2022-03-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-29
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-08-29
2022-02-25 update statutory_documents 29/11/20 TOTAL EXEMPTION FULL
2021-12-07 update account_ref_day 30 => 29
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-02-28
2021-11-29 update statutory_documents CURRSHO FROM 30/11/2020 TO 29/11/2020
2021-09-07 update accounts_next_due_date 2021-08-31 => 2021-11-30
2021-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-20 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES
2020-01-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL MCBETH / 23/01/2020
2020-01-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SANDRA ISOBELLA MCBETH / 23/01/2020
2019-12-15 insert alias Pendle Support Limited
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-27 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES
2018-10-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-05-31 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-30 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2018-03-07 update account_ref_day 31 => 30
2018-03-07 update account_ref_month 5 => 11
2018-03-07 update accounts_next_due_date 2018-02-28 => 2018-08-31
2018-02-27 update statutory_documents PREVEXT FROM 31/05/2017 TO 30/11/2017
2017-06-08 delete sic_code 99999 - Dormant Company
2017-06-08 insert sic_code 88100 - Social work activities without accommodation for the elderly and disabled
2017-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-05-07 delete source_ip 217.199.165.179
2017-05-07 insert source_ip 185.162.224.127
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-04 delete person Tom Smith
2017-03-04 insert about_pages_linkeddomain enableucic.co.uk
2017-03-04 insert career_pages_linkeddomain enableucic.co.uk
2017-03-04 insert contact_pages_linkeddomain enableucic.co.uk
2017-03-04 insert index_pages_linkeddomain enableucic.co.uk
2017-03-04 insert management_pages_linkeddomain enableucic.co.uk
2017-03-04 insert service_pages_linkeddomain enableucic.co.uk
2017-02-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16
2016-07-07 update returns_last_madeup_date 2015-05-21 => 2016-05-21
2016-07-07 update returns_next_due_date 2016-06-18 => 2017-06-18
2016-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCBETH / 15/06/2016
2016-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCBETH / 15/06/2016
2016-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MCBETH / 15/06/2016
2016-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MCBETH / 15/06/2016
2016-06-14 update statutory_documents 21/05/16 FULL LIST
2015-12-08 update num_mort_charges 0 => 1
2015-12-08 update num_mort_outstanding 0 => 1
2015-10-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085385810001
2015-09-30 insert about_pages_linkeddomain cmslive.co.uk
2015-09-30 insert career_pages_linkeddomain cmslive.co.uk
2015-09-30 insert contact_pages_linkeddomain cmslive.co.uk
2015-09-30 insert index_pages_linkeddomain cmslive.co.uk
2015-09-30 insert management_pages_linkeddomain cmslive.co.uk
2015-09-30 insert service_pages_linkeddomain cmslive.co.uk
2015-09-02 delete person Sally Burns
2015-09-02 insert person Tom Smith
2015-07-08 delete address STANLEY VILLAS 63 ALBERT ROAD COLNE LANCASHIRE ENGLAND BB8 0BP
2015-07-08 delete sic_code 87300 - Residential care activities for the elderly and disabled
2015-07-08 insert address STANLEY VILLAS 63 ALBERT ROAD COLNE LANCASHIRE BB8 0BP
2015-07-08 insert sic_code 99999 - Dormant Company
2015-07-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-07-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date 2014-05-21 => 2015-05-21
2015-07-08 update returns_next_due_date 2015-06-18 => 2016-06-18
2015-07-02 delete source_ip 76.74.128.90
2015-07-02 insert source_ip 217.199.165.179
2015-06-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15
2015-06-16 update statutory_documents 21/05/15 FULL LIST
2015-01-07 delete address 167/169 LEEDS ROAD NELSON LANCASHIRE BB9 9XL
2015-01-07 insert address STANLEY VILLAS 63 ALBERT ROAD COLNE LANCASHIRE ENGLAND BB8 0BP
2015-01-07 update registered_address
2014-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 167/169 LEEDS ROAD NELSON LANCASHIRE BB9 9XL
2014-11-21 delete address 167-169 Leeds Road Nelson BB9 9XL
2014-11-21 delete address Pendle Support & Care Services, Nelson, BB9 9XL Nelson, Lancashire BB9 9XL
2014-11-21 delete phone 01282-606886
2014-11-21 insert address 63 Albert Road Colne BB8 0BP
2014-11-21 insert phone 01282 504504
2014-11-21 update primary_contact 167-169 Leeds Road Nelson BB9 9XL => 63 Albert Road Colne BB8 0BP
2014-11-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-11-07 update accounts_last_madeup_date null => 2014-05-31
2014-11-07 update accounts_next_due_date 2015-02-21 => 2016-02-29
2014-10-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2014-09-08 update website_status FlippedRobots => OK
2014-09-08 delete source_ip 173.194.66.121
2014-09-08 insert source_ip 76.74.128.90
2014-08-06 update website_status OK => FlippedRobots
2014-07-07 delete address 167/169 LEEDS ROAD NELSON LANCASHIRE UNITED KINGDOM BB9 9XL
2014-07-07 insert address 167/169 LEEDS ROAD NELSON LANCASHIRE BB9 9XL
2014-07-07 insert sic_code 87300 - Residential care activities for the elderly and disabled
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date null => 2014-05-21
2014-07-07 update returns_next_due_date 2014-06-18 => 2015-06-18
2014-06-18 delete source_ip 74.125.132.121
2014-06-18 insert source_ip 173.194.66.121
2014-06-18 update statutory_documents 21/05/14 FULL LIST
2013-11-07 delete source_ip 173.194.70.121
2013-11-07 insert source_ip 74.125.132.121
2013-07-09 delete source_ip 106.1.32.203
2013-05-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-05-04 delete source_ip 173.194.76.121
2013-05-04 delete source_ip 227.178.68.173
2013-05-04 insert source_ip 173.194.70.121
2013-05-04 insert source_ip 106.1.32.203
2013-03-13 delete source_ip 173.194.75.121
2013-03-13 delete source_ip 238.3.78.130
2013-03-13 insert source_ip 173.194.76.121
2013-03-13 insert source_ip 227.178.68.173
2013-01-15 delete source_ip 173.194.76.121
2013-01-15 delete source_ip 227.178.68.173
2013-01-15 insert source_ip 173.194.75.121
2013-01-15 insert source_ip 238.3.78.130
2013-01-07 delete source_ip 173.194.75.121
2013-01-07 delete source_ip 238.3.78.130
2013-01-07 insert source_ip 173.194.76.121
2013-01-07 insert source_ip 227.178.68.173
2012-10-25 delete email an..@pendlesupport.co.uk
2012-10-25 delete email sa..@pendlesupport.co.uk
2012-10-25 delete person Annette Palm